Company NameBritish Alcan Extrusions Limited
DirectorsMargaret Catherine Dorrans Dick and Arthur Cooper
Company StatusDissolved
Company Number01731199
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Margaret Catherine Dorrans Dick
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(9 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Secretary NameDr Margaret Catherine Dorrans Dick
NationalityBritish
StatusCurrent
Appointed16 March 1993(9 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Correspondence AddressFlat 4
1 Pembridge Crescent
London
W11 3DT
Director NameArthur Cooper
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(12 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCertified Accountant
Correspondence AddressLittle Thumpers Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameMr John Stuart Bridgeman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Hornton
Banbury
Oxon
OX15 6BT
Director NameMr Michael James Hanford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address18 Makins Road
Henley On Thames
Oxfordshire
RG9 1PP
Director NameMr Hugh Richard Herrington
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTouchwood Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Director NameMr John Burton Phillips
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressStoneleigh House Little Bridge Road
Bloxham
Banbury
Oxfordshire
OX15 4PU
Secretary NameMr Michael James Hanford
NationalityBritish
StatusResigned
Appointed22 March 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1992)
RoleCompany Director
Correspondence Address18 Makins Road
Henley On Thames
Oxfordshire
RG9 1PP
Director NameTimothy Boucher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrimmels
Castle Combe
Chippenham
Wiltshire
SN14 7HS
Director NameMr Stephen Paul Dewey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(9 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressAshdown House Banbury Road
Lower Boddington
Daventry
Northamptonshire
NN11 6XY
Secretary NameMr Stephen Paul Dewey
NationalityBritish
StatusResigned
Appointed25 September 1992(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressAshdown House Banbury Road
Lower Boddington
Daventry
Northamptonshire
NN11 6XY
Director NameRobert Hugh Armitage Forbes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1995)
RoleSolicitor
Correspondence Address100 Western Road
Tring
Hertfordshire
HP23 4BJ
Director NameMr James Clark Wilkie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(16 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 June 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Warrender Road
Chesham
Buckinghamshire
HP5 3NE

Location

Registered AddressHunton House
Highbridge Estate
Oxford Road Uxbridge
Middlesex
UB8 1HU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
3 July 2000Director resigned (1 page)
27 June 2000Declaration of solvency (3 pages)
27 June 2000Res re specie (1 page)
27 June 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2000Appointment of a voluntary liquidator (1 page)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 March 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(7 pages)
17 August 1999Registered office changed on 17/08/99 from: chalfont park gerrards cross buckinghamshire SL9 0QB (1 page)
17 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
8 August 1999New director appointed (2 pages)
25 March 1999Return made up to 18/03/99; full list of members (6 pages)
18 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 March 1998Return made up to 18/03/98; no change of members (4 pages)
24 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
24 March 1997Return made up to 18/03/97; no change of members (4 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 April 1996Return made up to 27/03/96; full list of members (6 pages)
14 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)